Shortcuts

Zaragoza Investments Limited

Type: NZ Limited Company (Ltd)
9429038890185
NZBN
575831
Company Number
Registered
Company Status
Current address
Level 9, 45 Queen Street
Auckland 1140
New Zealand
Registered & physical & service address used since 19 Jul 2022
Level 9, 45 Queen Street
Auckland 1010
New Zealand
Registered & service address used since 07 Feb 2023

Zaragoza Investments Limited, a registered company, was registered on 08 Feb 1993. 9429038890185 is the NZ business number it was issued. The company has been run by 6 directors: Michael Roger Keane - an active director whose contract started on 25 May 2015,
Geoffrey James Greenlees - an inactive director whose contract started on 01 Jun 2014 and was terminated on 27 Feb 2021,
Helen Christine Nutt - an inactive director whose contract started on 01 Jun 1993 and was terminated on 01 Jun 2014,
Simon Harry Nutt - an inactive director whose contract started on 01 Jun 1993 and was terminated on 01 Jun 2014,
John Maxwell Collings - an inactive director whose contract started on 08 Feb 1993 and was terminated on 01 Jun 1993.
Updated on 02 May 2024, our database contains detailed information about 1 address: Level 9, 45 Queen Street, Auckland, 1010 (types include: registered, service).
Zaragoza Investments Limited had been using Level 9, 45 Queen Street, Auckland as their registered address up to 19 Jul 2022.

Addresses

Previous addresses

Address #1: Level 9, 45 Queen Street, Auckland, 1140 New Zealand

Registered & physical address used from 10 Nov 2021 to 19 Jul 2022

Address #2: Level 3, 111 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 21 Dec 2020 to 10 Nov 2021

Address #3: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 20 Nov 2017 to 21 Dec 2020

Address #4: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 13 Dec 2016 to 20 Nov 2017

Address #5: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Physical & registered address used from 29 Jun 2012 to 13 Dec 2016

Address #6: Pricewaterhouse Coopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Physical & registered address used from 29 Mar 2011 to 29 Jun 2012

Address #7: Pricewaterhouse Coopers, Level 12, 119 Armagh St, Christchurch New Zealand

Registered & physical address used from 10 Aug 2004 to 29 Mar 2011

Address #8: Pricewaterhousecoopers, Level 11, 119 Armagh St, Christchurch

Physical address used from 02 Dec 2003 to 10 Aug 2004

Address #9: Price Waterhouse, Level 11,price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 01 Mar 1999 to 10 Aug 2004

Address #10: Price Waterhouse, Level 11,price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 01 Jul 1997 to 02 Dec 2003

Address #11: Russell Mcveagh Mckenzie Bartleet & Co, Level 6, The Shortland Centre, 51-53 Shortland Street, Auckland 1

Registered address used from 16 Jun 1993 to 01 Mar 1999

Contact info
61 0419 299501
Phone
mrkeane1@bigpond.com.au
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 996690

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Previous Shareholders

Shareholder Type Shareholder Name Address
Other Sebring Limited Road Town
Torlda, British Virgin Islands

British Virgin Islands
Other Framingham Limlited
Other Sebring Limited Road Town
Torlda, British Virgin Islands

British Virgin Islands
Other Null - Framingham Limlited
Other Null - Sebring Limited Road Town
Torlda, British Virgin Islands

British Virgin Islands

Ultimate Holding Company

31 Oct 2017
Effective Date
Shelbyville Limited
Name
Incorporated
Type
78744
Ultimate Holding Company Number
VG
Country of origin
69-12 Gutierrez Street
Sunset Valley Mansions
Angeles City , Pampanga 2009
Philippines
Address
Directors

Michael Roger Keane - Director

Appointment date: 25 May 2015

ASIC Name: J.b.w. Nominees Pty. Ltd.

Address: Turramurra, Nsw, 2074 Australia

Address: Valentine, Nsw, 2280 Australia

Address used since 25 May 2015


Geoffrey James Greenlees - Director (Inactive)

Appointment date: 01 Jun 2014

Termination date: 27 Feb 2021

Address: Sunset Valley Mansions, Angeles City 2009, Pampanga, Philippines

Address used since 01 Jun 2014


Helen Christine Nutt - Director (Inactive)

Appointment date: 01 Jun 1993

Termination date: 01 Jun 2014

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Jun 1993


Simon Harry Nutt - Director (Inactive)

Appointment date: 01 Jun 1993

Termination date: 01 Jun 2014

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Jun 1993


John Maxwell Collings - Director (Inactive)

Appointment date: 08 Feb 1993

Termination date: 01 Jun 1993

Address: Remuera, Auckland,

Address used since 08 Feb 1993


Patrick Dennis Mcmahon - Director (Inactive)

Appointment date: 08 Feb 1993

Termination date: 01 Jun 1993

Address: Parnell, Auckland,

Address used since 08 Feb 1993

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street